P & B (RUN-OFF) LIMITED
Overview
| Company Name | P & B (RUN-OFF) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02906728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P & B (RUN-OFF) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is P & B (RUN-OFF) LIMITED located?
| Registered Office Address | 17 Rochester Row Westminster SW1P 1QT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P & B (RUN-OFF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMISSILE LIMITED | Mar 09, 1994 | Mar 09, 1994 |
What are the latest accounts for P & B (RUN-OFF) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for P & B (RUN-OFF) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||||||
Annual return made up to Mar 09, 2008 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Dec 07, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Eastgate House 40 Dukes Place London EC3A 7NH on Dec 03, 2010 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Capita Corporate Director Limited on Oct 01, 2009 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Apr 18, 2009 | 1 pages | CH04 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Who are the officers of P & B (RUN-OFF) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 Gbr |
| 135207160001 | ||||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 |
| 129795770003 | ||||||||||
| BRINTON, David Harry | Secretary | 7 Dene Lane Lower Bourne GU10 3PW Farnham Surrey | British | 10796560001 | ||||||||||
| HALE, John Selwyn | Secretary | 37 Chandlers Road AL4 9RT St Albans Herts | British | 33178960003 | ||||||||||
| JOHNSON, Paul Malcolm | Secretary | 548 Woodgrange Drive Thorpe Bay SS1 3EL Southend On Sea Essex | British | 10788070001 | ||||||||||
| PLUMPTRE, Jane Constance | Secretary | 28 Bywater Street SW3 4XH London | British | 44010500001 | ||||||||||
| QUILTER, Alan Kevin | Secretary | Badgers Rest Lee Chapel Lane, Langdon Hills SS16 5PW Basildon Essex | British | 13145680001 | ||||||||||
| WOODS, Peter Harding | Secretary | 32 Mayfield Avenue BR6 0AL Orpington Kent | British | 37226420001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| EMCO (NOMINEES) LIMITED | Secretary | 10th Floor One America Square Crosswall EC3N 2PR London | 84871930001 | |||||||||||
| BUCHANAN, Alistair John | Director | Hill Barn House Great Bedwyn SN8 3NU Marlborough Wiltshire | British | 17500630001 | ||||||||||
| CROFT, Christopher Rendell | Director | 32 Vardens Road SW11 1RH London | British | 3372940001 | ||||||||||
| DE GALE CROWLEY, James John | Director | Baitlaw Farmhouse Quothquan ML12 6NA Biggar Lanarkshire | British | 38877920002 | ||||||||||
| GRAY, David Robin | Director | 21 Careys Cottages SO42 7TF Brockenhurst Hampshire | British | 88116900001 | ||||||||||
| GREIG, Philip John | Director | 43 Marryat Road SW19 5BW London | England | British | 2490730001 | |||||||||
| HARDY, Brian John Woodbury | Director | The Coach House Borden Wood Milland GU30 7JY Liphook Hampshire | British | 16215320002 | ||||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| JEWELL, David Raymond | Director | 17 Fitzwalter Road CO3 3SY Colchester Essex | England | British | 15781330001 | |||||||||
| KING, John Bryan | Director | 20 Summerhill Lane Lindfield RH16 1RP Haywards Heath West Sussex | England | British | 261883440001 | |||||||||
| KING, John Bryan | Director | 8 Greenview RH9 8LL Godstone Surrey | British | 15781350001 | ||||||||||
| KININMONTH, Charles Alexander | Director | 2 Ranelagh Cottages Ebury Bridge Road SW1W 8QA London | British | 38878250001 | ||||||||||
| MAYS, John Boyce | Director | 14 Hillview Wimbledon SW20 0TA London | England | British | 36181780004 | |||||||||
| MCCANN, Peter John | Director | 14 Ross Way Langdon Hills SS16 6LX Basildon Essex | United Kingdom | British | 39976250001 | |||||||||
| PEARSON, David Gay | Director | 31 Osmond Gardens SM6 8SX Wallington Surrey | United Kingdom | British | 146048900001 | |||||||||
| PEARSON, David Gay | Director | 31 Osmond Gardens SM6 8SX Wallington Surrey | United Kingdom | British | 146048900001 | |||||||||
| QUILTER, Alan Kevin | Director | Badgers Rest Lee Chapel Lane, Langdon Hills SS16 5PW Basildon Essex | England | British | 13145680001 | |||||||||
| RANDALL, Kenneth Edward | Director | Shepherds Cottage 60 The Heath ME19 6JL East Malling Kent | England | British | 142663950001 | |||||||||
| READINGS, Nicholas Beresford | Director | 5 Churchwell Avenue Easthorpe CO5 9HN Kelvedon Essex | United Kingdom | British | 30798290001 | |||||||||
| TURNER, Ian Andrew | Director | 43 Thorpe Bay Gardens SS1 3NR Thorpe Bay Essex | England | British | 62249610002 | |||||||||
| UTTLEY, Peter Garside | Director | Copperwood 66 New Road Digswell AL6 0AN Welwyn Hertfordshire | British | 38878000001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0